Company NameHowarth Computer Solutions Limited
Company StatusDissolved
Company Number03988565
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameDenny & Booth (Leeds) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Bell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 25 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolly Leigh Stables
Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Director NameMr Charles Roy Moorby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 25 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Croft 6 The Green
Sharlston Common
Wakefield
West Yorkshire
WF4 1EF
Secretary NameMr Christopher Bell
NationalityBritish
StatusClosed
Appointed16 August 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 25 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolly Leigh Stables
Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Director NameHarry Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleInsurance Intermediary
Correspondence AddressSyldene House Selby Road
West Garforth
Leeds
West Yorkshire
LS25 1LR
Director NameMr Simon Denny
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleAccountant / Business Advisor
Correspondence Address15 Illingworth Drive
Illingworth
Halifax
West Yorkshire
HX2 8HD
Director NameMr Simon Denny
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleAccountant / Business Advisor
Correspondence Address15 Illingworth Drive
Illingworth
Halifax
West Yorkshire
HX2 8HD
Director NameRichard Antony Williams
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleIndependent Financial Adviser
Correspondence AddressPelham House 2 Flats Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Secretary NameHarry Adamson
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleInsurance Intermediary
Correspondence AddressSyldene House Selby Road
West Garforth
Leeds
West Yorkshire
LS25 1LR
Director NameSteven David Booth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address37 Lower Edge Road
Rastrick
Brighouse
West Yorkshire
HD6 3LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£15,284
Cash£10,161
Current Liabilities£15,709

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Application for striking-off (1 page)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
17 September 2004Return made up to 09/05/04; full list of members (10 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 June 2003Return made up to 09/05/03; full list of members (10 pages)
7 April 2003New director appointed (2 pages)
23 March 2003Ad 01/06/02--------- £ si 98@1=98 £ ic 102/200 (2 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 July 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 August 2001Return made up to 09/05/01; full list of members (7 pages)
15 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
12 March 2001Ad 28/02/01--------- £ si 2@2=4 £ ic 1/5 (2 pages)
15 November 2000Company name changed denny & booth (leeds) LIMITED\certificate issued on 16/11/00 (2 pages)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: syldene house selby road garforth, leeds west yorkshire LS25 1LR (1 page)
21 August 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)